Search icon

I AND EYE OPTOMETRY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: I AND EYE OPTOMETRY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Aug 2012 (13 years ago)
Entity Number: 4282041
ZIP code: 10461
County: Kings
Place of Formation: New York
Address: 2742A E TREMONT AVE, BRONX, NY, United States, 10461
Principal Address: 2742A E TREMONT AVENUE, BRONX, NY, United States, 10461

Contact Details

Phone +1 718-684-5634

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
OBINNA AKANO Agent 3301 FOSTER AVE, APT 3E, BROOKLYN, NY, 11210

DOS Process Agent

Name Role Address
I AND EYE OPTOMETRY, P.C. DOS Process Agent 2742A E TREMONT AVE, BRONX, NY, United States, 10461

Chief Executive Officer

Name Role Address
OBINNA FERDINAND AKANO Chief Executive Officer 2742A E TREMONT AVENUE, BRONX, NY, United States, 10461

History

Start date End date Type Value
2025-05-05 2025-05-05 Address 2742A E TREMONT AVENUE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2018-08-03 2025-05-05 Address 2742A E TREMONT AVE, BRONX, NY, 10461, USA (Type of address: Service of Process)
2018-08-03 2025-05-05 Address 2742A E TREMONT AVENUE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2014-08-11 2018-08-03 Address 1466 EAST 48TH STREET, 2NF FLOOR, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2014-08-11 2018-08-03 Address 1466 EAST 48TH STREET, 2ND FLOOR, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250505003992 2025-05-05 BIENNIAL STATEMENT 2025-05-05
200804061040 2020-08-04 BIENNIAL STATEMENT 2020-08-01
180803006570 2018-08-03 BIENNIAL STATEMENT 2018-08-01
160817006107 2016-08-17 BIENNIAL STATEMENT 2016-08-01
140811006609 2014-08-11 BIENNIAL STATEMENT 2014-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
31585.27
Total Face Value Of Loan:
31585.27
Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
150900.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
31585.27
Total Face Value Of Loan:
31585.27
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31585.27
Current Approval Amount:
31585.27
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31821.51
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31585.27
Current Approval Amount:
31585.27
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31908.05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State